|
|
19 Oct 2021
|
19 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 8 Barlestone Drive Hinckley LE10 0XZ England to 9 Cheadle Drive Birmingham B23 5XF on 5 August 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
22 Jul 2018
|
22 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
22 Jul 2018
|
22 Jul 2018
Registered office address changed from 107a Ripple Road Barking IG11 7NY England to 8 Barlestone Drive Hinckley LE10 0XZ on 22 July 2018
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from 9 Cheadle Drive Birmingham B23 5XF England to 107a Ripple Road Barking IG11 7NY on 31 August 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from 618 Warwick Road Tyseley Birmingham B11 2HR to 9 Cheadle Drive Birmingham B23 5XF on 24 March 2016
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Registered office address changed from 108 Alexander Road Birmingham B27 6HB United Kingdom on 12 December 2013
|
|
|
09 Jul 2013
|
09 Jul 2013
Incorporation
|